About

Registered Number: 06422804
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 2 months ago)
Registered Address: Heaton House, 148 Bury Old Road, Manchester, M7 4SE

 

Established in 2007, Columbus House (No 1) Ltd are based in Manchester, it has a status of "Dissolved". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 November 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 November 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
CERTNM - Change of name certificate 03 February 2010
CONNOT - N/A 03 February 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 29 August 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2010 Fully Satisfied

N/A

Legal charge 28 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.